GLENAMPLE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Tessa Maxine Gilchrist Allen as a director on 2025-06-19

View Document

19/06/2519 June 2025 NewTermination of appointment of Archie John Aiton as a director on 2025-06-19

View Document

19/06/2519 June 2025 NewAppointment of Ms Fiona Louise Reid as a director on 2025-06-19

View Document

06/06/256 June 2025 NewChange of share class name or designation

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

06/06/256 June 2025 NewMemorandum and Articles of Association

View Document

06/06/256 June 2025 NewParticulars of variation of rights attached to shares

View Document

06/06/256 June 2025 NewChange of share class name or designation

View Document

06/06/256 June 2025 NewResolutions

View Document

02/06/252 June 2025 NewCertificate of change of name

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

13/05/2513 May 2025 Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Second filing of Confirmation Statement dated 2024-06-20

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Current accounting period shortened from 2022-06-26 to 2022-06-25

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

13/06/2313 June 2023 Satisfaction of charge SC4527940005 in full

View Document

13/06/2313 June 2023 Satisfaction of charge SC4527940004 in full

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Resolutions

View Document

11/02/2211 February 2022 Change of details for Mr Christopher John Stewart as a person with significant control on 2021-08-24

View Document

11/02/2211 February 2022 Cessation of John Timothy Morris as a person with significant control on 2021-08-24

View Document

14/10/2114 October 2021 Purchase of own shares.

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-28 to 2020-06-27

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1929 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 2537.00

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CLINGAN

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPP WESTERMANN

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

24/05/1924 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 01/05/2019

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527940001

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527940002

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527940003

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4527940005

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4527940004

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEWART / 01/09/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEWART / 01/09/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN STEWART

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TIMOTHY MORRIS

View Document

23/06/1723 June 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4527940003

View Document

23/06/1723 June 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4527940001

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4527940003

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CLINGAN / 01/12/2016

View Document

22/08/1622 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

17/07/1517 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/03/1520 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

04/08/144 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR PHILIPP WESTERMANN

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED JOHN CLINGAN

View Document

19/03/1419 March 2014 ADOPT ARTICLES 12/03/2014

View Document

19/03/1419 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 3001.00

View Document

19/03/1419 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 1503.00

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4527940002

View Document

23/12/1323 December 2013 SECOND FILING FOR FORM SH01

View Document

06/11/136 November 2013 03/10/13 STATEMENT OF CAPITAL GBP 1202

View Document

06/11/136 November 2013 03/10/13 STATEMENT OF CAPITAL GBP 2

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4527940001

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company